Company NameSj Berwin (Properties) Limited
Company StatusDissolved
Company Number04940242
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameStyletropic Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Gordon Bednall
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed18 October 2016(13 years after company formation)
Appointment Duration8 months (closed 20 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Michael Cziesla
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed18 October 2016(13 years after company formation)
Appointment Duration8 months (closed 20 June 2017)
RoleSolicitor
Country of ResidenceGermany
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMartin John Bowen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(3 weeks, 5 days after company formation)
Appointment Duration4 months (resigned 18 March 2004)
RoleSolicitor
Correspondence Address10 Kersley Street
London
SW11 4PT
Director NameCatherine Joanna Hamilton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(3 weeks, 5 days after company formation)
Appointment Duration4 months (resigned 18 March 2004)
RoleSolicitor
Correspondence Address2 Kings Avenue
Muswell Hill
London
N10 1PB
Secretary NameMartin John Bowen
NationalityBritish
StatusResigned
Appointed17 November 2003(3 weeks, 5 days after company formation)
Appointment Duration4 months (resigned 18 March 2004)
RoleSolicitor
Correspondence Address10 Kersley Street
London
SW11 4PT
Director NameRalph Joseph Cohen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(4 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr David Terence Digby Harrel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(4 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHilcott Farm House
Hilcott
Pewsey
Wiltshire
SN9 6LE
Secretary NameMr Michael John Giles
NationalityBritish
StatusResigned
Appointed18 March 2004(4 months, 4 weeks after company formation)
Appointment Duration9 years (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthern Cross
Shelley Road Hutton
Brentwood
Essex
CM13 2SF
Director NameJonathan Elazar Blake
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Peter William Anderson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Robert Paul Day
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Simon Gill
StatusResigned
Appointed12 April 2013(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2015)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr William James Boss
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Guy Charles Penfold
StatusResigned
Appointed09 October 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2016)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Stephen David Kon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(12 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sjberwin.com
Telephone020 71112222
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sj Berwin LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
14 November 2016Termination of appointment of Stephen David Kon as a director on 18 October 2016 (1 page)
14 November 2016Termination of appointment of Stephen David Kon as a director on 18 October 2016 (1 page)
14 November 2016Appointment of Mr Michael Cziesla as a director on 18 October 2016 (2 pages)
14 November 2016Appointment of Mr Stephen David Kon as a director on 31 March 2016 (2 pages)
14 November 2016Appointment of Mr Michael Cziesla as a director on 18 October 2016 (2 pages)
14 November 2016Appointment of Mr Stephen David Kon as a director on 31 March 2016 (2 pages)
11 November 2016Termination of appointment of Guy Charles Penfold as a secretary on 10 November 2016 (1 page)
11 November 2016Appointment of Mr Timothy Gordon Bednall as a director on 18 October 2016 (2 pages)
11 November 2016Termination of appointment of Guy Charles Penfold as a secretary on 10 November 2016 (1 page)
11 November 2016Termination of appointment of William James Boss as a director on 31 March 2016 (1 page)
11 November 2016Appointment of Mr Timothy Gordon Bednall as a director on 18 October 2016 (2 pages)
11 November 2016Termination of appointment of William James Boss as a director on 31 March 2016 (1 page)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
3 November 2015Appointment of Mr Guy Charles Penfold as a secretary on 9 October 2015 (2 pages)
3 November 2015Termination of appointment of Simon Gill as a secretary on 9 October 2015 (1 page)
3 November 2015Appointment of Mr Guy Charles Penfold as a secretary on 9 October 2015 (2 pages)
3 November 2015Termination of appointment of Simon Gill as a secretary on 9 October 2015 (1 page)
24 March 2015Termination of appointment of Robert Paul Day as a director on 25 February 2015 (1 page)
24 March 2015Termination of appointment of Peter William Anderson as a director on 25 February 2015 (1 page)
24 March 2015Appointment of Mr William James Boss as a director on 25 February 2015 (2 pages)
24 March 2015Termination of appointment of Peter William Anderson as a director on 25 February 2015 (1 page)
24 March 2015Termination of appointment of Robert Paul Day as a director on 25 February 2015 (1 page)
24 March 2015Appointment of Mr William James Boss as a director on 25 February 2015 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
16 April 2013Appointment of Mr Simon Gill as a secretary (2 pages)
16 April 2013Termination of appointment of Jonathan Blake as a director (1 page)
16 April 2013Appointment of Mr Simon Gill as a secretary (2 pages)
16 April 2013Termination of appointment of Michael Giles as a secretary (1 page)
16 April 2013Termination of appointment of Jonathan Blake as a director (1 page)
16 April 2013Termination of appointment of Michael Giles as a secretary (1 page)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
25 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
17 November 2010Appointment of Robert Paul Day as a director (2 pages)
17 November 2010Appointment of Robert Paul Day as a director (2 pages)
15 November 2010Termination of appointment of Ralph Cohen as a director (1 page)
15 November 2010Termination of appointment of Ralph Cohen as a director (1 page)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
6 November 2009Director's details changed for Jonathan Elazar Blake on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Ralph Joseph Cohen on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Peter William Anderson on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Ralph Joseph Cohen on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Ralph Joseph Cohen on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Peter William Anderson on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Jonathan Elazar Blake on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Peter William Anderson on 1 November 2009 (2 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Jonathan Elazar Blake on 1 November 2009 (2 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
5 January 2009Return made up to 22/10/08; full list of members (4 pages)
5 January 2009Return made up to 22/10/08; full list of members (4 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
20 November 2007Return made up to 22/10/07; no change of members (7 pages)
20 November 2007Return made up to 22/10/07; no change of members (7 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
12 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
12 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 November 2006Return made up to 22/10/06; full list of members (8 pages)
11 November 2006Return made up to 22/10/06; full list of members (8 pages)
24 August 2006New director appointed (1 page)
24 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 August 2006Registered office changed on 22/08/06 from: 222 grays inn road london WC1X 8XF (1 page)
22 August 2006Registered office changed on 22/08/06 from: 222 grays inn road london WC1X 8XF (1 page)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
7 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 22/10/05; change of members (6 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 22/10/05; change of members (6 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
12 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
21 December 2004Return made up to 22/10/04; full list of members (7 pages)
21 December 2004Return made up to 22/10/04; full list of members (7 pages)
7 April 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
7 April 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Secretary resigned;director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned;director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
2 April 2004Company name changed styletropic LIMITED\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed styletropic LIMITED\certificate issued on 02/04/04 (2 pages)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
22 October 2003Incorporation (17 pages)
22 October 2003Incorporation (17 pages)